Search icon

HAVANA 59' CIGAR COMPANY

Company Details

Entity Name: HAVANA 59' CIGAR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2005 (20 years ago)
Date of dissolution: 14 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2022 (2 years ago)
Document Number: P05000083811
FEI/EIN Number APPLIED FOR
Address: 11401 sw 72nd ct, Miami, FL, 33156, US
Mail Address: 11401 sw 72nd ct, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT GITANO P Agent 11401 SW 72ND COURT, MIAMI, FL, 33156

President

Name Role Address
BRYANT GITANO P President 11401 sw 72nd ct, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114962 FAT BROTHERS TOBACCO, USA EXPIRED 2013-11-22 2018-12-31 No data PO BOX 565985, MIAMI, FL, 33256
G11000027718 HAVANA59 CIGAR HOLDING COMPANY EXPIRED 2011-03-17 2016-12-31 No data 11401 SW 72ND COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-14 No data No data
REINSTATEMENT 2021-09-02 No data No data
CHANGE OF MAILING ADDRESS 2021-09-02 11401 sw 72nd ct, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2021-09-02 BRYANT, GITANO P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 11401 sw 72nd ct, Miami, FL 33156 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-14
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-06-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State